Search icon

DTA FASHION, INC.

Company Details

Entity Name: DTA FASHION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Dec 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F15000005373
FEI/EIN Number 81-0739661
Address: 444 Brickell Avenue, Suite 51-463, MIAMI, FL 33131
Mail Address: 444 Brickell Avenue, Suite 51-463, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
DORLAND, BONITA Director 755 PARK AVE., NEW YORK, NY 10021
RIVERA, CARLOS Director 755 PARK AVE., NEW YORK, NY 10021
YNIGO, SANTIAGO Director 755 PARK AVE., NEW YORK, NY 10021
PASQUALINI, ZACHARY SCOTT Director 755 PARK AVE., NEW YORK, NY 10021
STEPHEN, JONATHAN Director 755 PARK AVE., NEW YORK, NY 10021

Chief Executive Officer

Name Role Address
DORLAND, BONITA Chief Executive Officer 755 PARK AVE., NEW YORK, NY 10021

Chief Financial Officer

Name Role Address
YNIGO, SANTIAGO Chief Financial Officer 755 PARK AVE., NEW YORK, NY 10021

SECRETARY

Name Role Address
YNIGO, SANTIAGO SECRETARY 755 PARK AVE., NEW YORK, NY 10021

President

Name Role Address
PASQUALINI, ZACHARY SCOTT President 755 PARK AVE., NEW YORK, NY 10021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 444 Brickell Avenue, Suite 51-463, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2016-04-30 444 Brickell Avenue, Suite 51-463, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
Foreign Profit 2015-12-04

Date of last update: 19 Feb 2025

Sources: Florida Department of State